Background WavePink WaveYellow Wave

LAWRIE & DAUGHTERS LIMITED (09099341)

LAWRIE & DAUGHTERS LIMITED (09099341) is an active UK company. incorporated on 24 June 2014. with registered office in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LAWRIE & DAUGHTERS LIMITED has been registered for 11 years. Current directors include LAWRIE, Dafydd Glyn.

Company Number
09099341
Status
active
Type
ltd
Incorporated
24 June 2014
Age
11 years
Address
First Floor, Merchant Exchange, Macclesfield, SK11 6JX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LAWRIE, Dafydd Glyn
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAWRIE & DAUGHTERS LIMITED

LAWRIE & DAUGHTERS LIMITED is an active company incorporated on 24 June 2014 with the registered office located in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LAWRIE & DAUGHTERS LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09099341

LTD Company

Age

11 Years

Incorporated 24 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

First Floor, Merchant Exchange Waters Green Macclesfield, SK11 6JX,

Previous Addresses

Silk House Park Green Macclesfield Cheshire SK11 7QW
From: 24 June 2014To: 10 November 2021
Timeline

5 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Aug 14
Funding Round
Aug 14
New Owner
Jun 17
Loan Cleared
May 21
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

LAWRIE, Nia

Active
Briestfield Road, DewsburyWF12 0PA
Secretary
Appointed 24 Jun 2014

LAWRIE, Dafydd Glyn

Active
Briestfield Road, DewsburyWF12 0PA
Born April 1966
Director
Appointed 24 Jun 2014

Persons with significant control

1

Mr Dafydd Glyn Lawrie

Active
Waters Green, MacclesfieldSK11 6JX
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2015
CH03Change of Secretary Details
Capital Allotment Shares
15 August 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
24 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
24 June 2014
NEWINCIncorporation